Search icon

BERTINO'S QUALITY CUTS LLC - Florida Company Profile

Company Details

Entity Name: BERTINO'S QUALITY CUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BERTINO'S QUALITY CUTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2012 (13 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L12000004992
FEI/EIN Number 45-4313899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 241 SE 11TH AVE Apt 241-B, POMPANO BEACH, FL 33060
Mail Address: 241 SE 11TH AVE Apt 241-B, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bertino, jason Chief Executive Officer 241 SE 11TH AVE, apt 241-b POMPANO BEACH, FL 33060
bertino, jason Secretary 241 SE 11TH AVE, apt 241-b POMPANO BEACH, FL 33060
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 241 SE 11TH AVE Apt 241-B, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-03-13 241 SE 11TH AVE Apt 241-B, POMPANO BEACH, FL 33060 -
LC NAME CHANGE 2012-02-24 BERTINO'S QUALITY CUTS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State